Southern Qa Properties Limited (issued a New Zealand Business Number of 9429031439329) was launched on 29 Jul 2010. 4 addresses are currently in use by the company: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (type: office, delivery). 151 Cambridge Terrace, Christchurch Central, Christchurch had been their physical address, up until 07 Mar 2019. Southern Qa Properties Limited used other aliases, namely: Northern Qa Limited from 29 Jul 2010 to 01 Dec 2016. 250000 shares are allocated to 21 shareholders who belong to 12 shareholder groups. The first group includes 1 entity and holds 47875 shares (19.15 per cent of shares), namely:
Southern Qa Properties Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. As far as the second group is concerned, a total of 1 shareholder holds 2 per cent of all shares (5000 shares); it includes
Hill, Hendrina Susana (an individual) - located at Rolleston, Rolleston. Moving on to the 3rd group of shareholders, share allotment (2000 shares, 0.8%) belongs to 1 entity, namely:
Porteous, David Thomas, located at Kaiapoi, Kaiapoi (an individual). "Investment - commercial property" (ANZSIC L671230) is the classification the Australian Bureau of Statistics issued Southern Qa Properties Limited. The Businesscheck information was last updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Physical & registered & service | 07 Mar 2019 |
| Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Office & delivery | 26 Feb 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Robert Mark Penney
Waimairi Beach, Christchurch, 8083
Address used since 01 Dec 2016 |
Director | 01 Dec 2016 - current |
|
Deidre Pengelly Penney
Waimairi Beach, Christchurch, 8083
Address used since 01 Dec 2016 |
Director | 01 Dec 2016 - current |
|
Grant Bruce Russell
Gladstone, Invercargill, 9810
Address used since 01 Apr 2020
Waverley, Invercargill, 9810
Address used since 01 Dec 2016 |
Director | 01 Dec 2016 - current |
|
Michael Graham Bell
Hillcrest, Hamilton, 3216
Address used since 01 Dec 2016 |
Director | 01 Dec 2016 - current |
|
Brendon James Isherwood
Marshland, Christchurch, 8083
Address used since 01 Dec 2016 |
Director | 01 Dec 2016 - 11 Mar 2022 |
|
Grant John Stewart
Burwood, Christchurch, 8083
Address used since 01 Oct 2012 |
Director | 29 Jul 2010 - 01 Dec 2016 |
| Previous address | Type | Period |
|---|---|---|
| 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Physical & registered | 27 Apr 2015 - 07 Mar 2019 |
| 50 Hazeldean Road, Addington, Christchurch, 8024 | Physical & registered | 20 Feb 2013 - 27 Apr 2015 |
| 1st Floor, 291 Madras Street, Christchurch, 8141 | Registered & physical | 29 Jul 2010 - 20 Feb 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Southern Qa Properties Limited Shareholder NZBN: 9429031439329 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
26 Sep 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hill, Hendrina Susana Individual |
Rolleston Rolleston 7614 |
04 Aug 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Porteous, David Thomas Individual |
Kaiapoi Kaiapoi 7630 |
04 Aug 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Howarth, Kylie Marie Individual |
Rd 1 Kaiapoi 7691 |
28 Feb 2018 - current |
|
Leech, David John Individual |
Rd 1 Kaiapoi 7691 |
01 Dec 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shanks, Marilyn Joy Individual |
Rd 6 Invercargill 9876 |
01 Dec 2016 - current |
|
Shanks, Glen Mark Individual |
Rd 6 Invercargill 9876 |
01 Dec 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Russell, Rachel Jane Individual |
Gladstone Invercargill 9810 |
01 Dec 2016 - current |
|
Russell, Grant Bruce Individual |
Gladstone Invercargill 9810 |
01 Dec 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Donaldson, Timothy James Individual |
Northwood Christchurch 8051 |
01 Dec 2016 - current |
|
Penney, Robert Mark Individual |
Waimairi Beach Christchurch 8083 |
20 May 2015 - current |
|
Penney, Deidre Pengelly Individual |
Waimairi Beach Christchurch 8083 |
01 Dec 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shea, Gregory William Individual |
Parklands Christchurch 8083 |
01 Dec 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Van Loenhout, Robert Hugh Individual |
Parklands Christchurch 8083 |
01 Dec 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pruden, Maurice Leslie Individual |
Tamahere 3283 |
01 Dec 2016 - current |
|
Bell, Anna Sussi Individual |
Hillcrest Hamilton 3216 |
01 Dec 2016 - current |
|
Bell, Michael Graham Individual |
Hillcrest Hamilton 3216 |
01 Dec 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ayers, Casey Jordan Individual |
Heathcote Valley Christchurch 8022 |
01 Dec 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Penney, Deidre Pengelly Individual |
Waimairi Beach Christchurch 8083 |
01 Dec 2016 - current |
|
Donaldson, Timothy James Individual |
Northwood Christchurch 8051 |
01 Dec 2016 - current |
|
Penney, Robert Mark Individual |
Waimairi Beach Christchurch 8083 |
20 May 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Isherwood, Linda Helen Individual |
Marshland Christchurch 8083 |
01 Dec 2016 - 26 Sep 2024 |
|
Isherwood, Linda Helen Individual |
Marshland Christchurch 8083 |
01 Dec 2016 - 26 Sep 2024 |
|
Isherwood, Brendon James Individual |
Marshland Christchurch 8083 |
01 Dec 2016 - 26 Sep 2024 |
|
Isherwood, Brendon James Individual |
Marshland Christchurch 8083 |
01 Dec 2016 - 26 Sep 2024 |
|
Brandts-giesen, John Individual |
Rd 1 Kaiapoi 7691 |
28 Feb 2018 - 05 Aug 2021 |
|
Stewart, Grant John Individual |
Burwood Christchurch 8083 |
01 Oct 2012 - 20 May 2015 |
|
Grant John Stewart Director |
Burwood Christchurch 8083 |
01 Oct 2012 - 20 May 2015 |
![]() |
Taitapu Partners Limited 151 Cambridge Terrace |
![]() |
Grove Management Services Limited 151 Cambridge Terrace |
![]() |
Simon Construction Limited 151 Cambridge Terrace |
![]() |
Decipher Hr Limited 151 Cambridge Terrace |
![]() |
Decipher Group Holdings Limited 151 Cambridge Terrace |
![]() |
Decipher Group Limited 151 Cambridge Terrace |
|
Veritas Properties Limited 141 Cambridge Terrace |
|
76 Quay Street Limited 293 Durham Street North |
|
Lauren James Limited 287-293 Durham Street North |
|
Uw Limited 287-293 Durham Street North |
|
The Biggobi NZ Limited 287-293 Durham Street North |
|
Uw 2016 Limited 287-293 Durham Street North |